Company NameConnect 360 Limited
DirectorGregory Joseph Wood
Company StatusDissolved
Company Number04422802
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gregory Joseph Wood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hunts Mead
Bromham
Chippenham
Wiltshire
SN15 2JP
Director NameBryan David Avery
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address31 The Pound
Bromham
Chippenham
Wiltshire
SN15 2HE
Secretary NameMr Gregory Joseph Wood
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hunts Mead
Bromham
Chippenham
Wiltshire
SN15 2JP
Secretary NameMr John Ceri Fabian Gosling
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2006)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chantry
Bromham
Chippenham
Wiltshire
SN15 2ET
Director NameMr Keith Jonathan Keyte
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenway Farm
Thurlbear
Taunton
Somerset
TA3 5BP
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressHerron Fisher Capital Business
Centre 22 Carlton Road
Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Turnover£35,698
Net Worth-£196,636
Cash£47,401
Current Liabilities£95,488

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 November 2007Dissolved (1 page)
15 August 2007Notice of move from Administration to Dissolution (7 pages)
16 March 2007Administrator's progress report (7 pages)
3 October 2006Statement of administrator's proposal (21 pages)
25 September 2006Statement of affairs (6 pages)
16 August 2006Registered office changed on 16/08/06 from: greenway farm thurlbear taunton somerset TA3 5BP (1 page)
11 August 2006Appointment of an administrator (1 page)
7 August 2006Declaration of mortgage charge released/ceased (1 page)
26 June 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
23 March 2006Amended accounts made up to 30 April 2005 (8 pages)
15 December 2005Registered office changed on 15/12/05 from: 30 the pound bromham chippenham wiltshire SN15 2HE (1 page)
15 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
22 November 2005Ad 01/08/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 November 2005Nc inc already adjusted 01/08/05 (1 page)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005New director appointed (2 pages)
25 April 2005Return made up to 15/04/05; full list of members (6 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
13 August 2004Nc inc already adjusted 01/04/04 (1 page)
13 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2004Ad 01/04/04--------- £ si 999@1 (2 pages)
12 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 May 2004Return made up to 23/04/04; full list of members (6 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
14 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
28 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
10 July 2003Return made up to 23/04/03; full list of members (7 pages)
30 April 2002Secretary resigned (1 page)